UKBizDB.co.uk

STAPLES UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Staples Uk Limited. The company was founded 33 years ago and was given the registration number 02535286. The firm's registered office is in HIGH WYCOMBE. You can find them at Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:STAPLES UK LIMITED
Company Number:02535286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1990
End of financial year:28 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, England, HP11 1JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place, 10th Floor, London, England, E14 5HP

Corporate Secretary06 September 2021Active
32, Oude Utrechtseweg, 3743 Kn, Baarn, Netherlands,

Director30 August 2021Active
Corporate Express Limited, Tameside Drive, Holford, Birmingham, Uk, B6 7AY

Secretary01 September 2009Active
50 Clarence Road, Four Oaks, Sutton Coldfield, B74 4AQ

Secretary01 October 2005Active
Tameside Drive, Holford, Birmingham, B6 7AY

Secretary31 December 2010Active
Greenacre, Preston Fields, Henley In Arden, B95 5EQ

Secretary31 October 2003Active
5, Churchill Place, 10th Floor, London, England, E14 5HP

Secretary31 January 2019Active
14 Willow Close, Spratton, Northampton, NN6 8JH

Secretary16 August 1996Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Secretary31 January 2014Active
56 Roundcroft, Romiley, Stockport, SK6 4LS

Secretary-Active
Manor House 37 Main Street, Great Oxendon, Market Harborough, LE16 8NE

Director16 August 1996Active
Corporate Express Limited, Tameside Drive, Holford, Birmingham, Uk, B6 7AY

Director01 September 2009Active
Corporate Express Limited, Tameside Drive, Holford, Birmingham, Uk, B6 7AY

Director01 September 2009Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director31 January 2014Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director07 June 2018Active
Spinney Close, Shadow Brook Lane, Solihull, B92 0DG

Director29 May 2001Active
29 Grangethorpe Road, Urmston, Manchester, M41 9HT

Director-Active
Tameside Drive, Holford, Birmingham, B6 7AY

Director18 March 2011Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director31 January 2014Active
Tameside Drive, Holford, Birmingham, B6 7AY

Director31 October 2012Active
Tameside Drive, Holford, Birmingham, B6 7AY

Director18 March 2011Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director27 April 2018Active
Stone Barn, Wakerley, Oakham, LE15 8PA

Director09 October 2006Active
14 Willow Close, Spratton, Northampton, NN6 8JH

Director10 March 2000Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director21 September 2020Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director01 April 2015Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director19 February 2021Active
24 Lady Byron Lane, Knowle, Solihull, B93 9AU

Director09 October 2003Active
Greenacre, Preston Fields, Henley In Arden, B95 5EQ

Director19 November 2001Active
8 Woodsmoor Road, Swinton, M27 0HN

Director01 June 1994Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director03 July 2017Active
7 Brookbank Close, Alkrington, Manchester, M24 1FH

Director-Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director16 February 2016Active
41 Radcliffe Park Road, Salford, M6 7WP

Director-Active
Bostock House, Broadlands, Pitsford, NN6 9AZ

Director29 May 2001Active

People with Significant Control

Mr Stephen Andrew Feinberg
Notified on:16 March 2021
Status:Active
Date of birth:March 1960
Nationality:American
Country of residence:United States
Address:875, Third Avenue, New York, United States,
Nature of control:
  • Voting rights 75 to 100 percent
Corporate Express (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hampden Court, Kingsmead Business Park, High Wycombe, England, HP11 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Change person director company with change date.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-03-21Accounts

Accounts with accounts type full.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-16Address

Change registered office address company with date old address new address.

Download
2021-09-10Officers

Appoint corporate secretary company with name date.

Download
2021-09-10Officers

Termination secretary company with name termination date.

Download
2021-09-10Address

Change registered office address company with date old address new address.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-05Accounts

Accounts with accounts type full.

Download
2020-10-02Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Mortgage

Mortgage satisfy charge full.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.